Microboards Technology Limited WARWICK


Founded in 1997, Microboards Technology, classified under reg no. 03382310 is an active company. Currently registered at Unit 7 Harriott Drive CV34 6TJ, Warwick the company has been in the business for 27 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2023.

At present there are 4 directors in the the company, namely Christopher P., Todd E. and Yoshihito K. and others. In addition one secretary - Mitchell A. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Microboards Technology Limited Address / Contact

Office Address Unit 7 Harriott Drive
Office Address2 Heathcote Industrial Estate
Town Warwick
Post code CV34 6TJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03382310
Date of Incorporation Fri, 6th Jun 1997
Industry Ready-made interactive leisure and entertainment software development
End of financial Year 31st March
Company age 27 years old
Account next due date Tue, 31st Dec 2024 (231 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 20th Jun 2024 (2024-06-20)
Last confirmation statement dated Tue, 6th Jun 2023

Company staff

Christopher P.

Position: Director

Appointed: 25 February 2016

Todd E.

Position: Director

Appointed: 13 January 2015

Mitchell A.

Position: Secretary

Appointed: 06 December 2002

Yoshihito K.

Position: Director

Appointed: 24 November 1997

Mitchell A.

Position: Director

Appointed: 24 November 1997

Sue S.

Position: Director

Appointed: 01 June 2005

Resigned: 23 January 2017

Danny O.

Position: Director

Appointed: 01 June 2005

Resigned: 11 April 2014

Dean D.

Position: Director

Appointed: 01 December 2004

Resigned: 13 January 2015

Kevin T.

Position: Secretary

Appointed: 02 September 2002

Resigned: 06 December 2002

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 06 June 1997

Resigned: 06 June 1997

Kevin T.

Position: Director

Appointed: 06 June 1997

Resigned: 06 December 2002

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 06 June 1997

Resigned: 06 June 1997

John T.

Position: Director

Appointed: 06 June 1997

Resigned: 02 September 2002

John T.

Position: Secretary

Appointed: 06 June 1997

Resigned: 02 September 2002

People with significant control

The list of PSCs that own or control the company consists of 1 name. As we identified, there is Yoshihito K. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares.

Yoshihito K.

Notified on 7 June 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand135 838166 631129 662140 099106 497180 999264 130176 089
Current Assets1 352 5061 438 7801 032 5991 831 8001 993 5822 103 9783 072 0223 805 392
Debtors757 109537 618565 091914 606833 214885 466863 926873 272
Net Assets Liabilities149 646-108 823      
Other Debtors96 824132 469157 818181 190234 732244 980274 739299 336
Property Plant Equipment23 66125 64415 6126 9061 0802933
Total Inventories459 559734 531337 846777 0951 053 8711 037 5131 943 9662 756 031
Other
Accrued Liabilities Deferred Income8 65113 40011 89055 460    
Accumulated Depreciation Impairment Property Plant Equipment240 334250 428260 460269 166274 992276 043276 069 
Amounts Owed To Group Undertakings1 066 9061 434 457760 3121 196 0481 380 6291 018 3601 715 4102 400 565
Average Number Employees During Period 76101010107
Creditors1 223 9461 573 247878 5031 403 8241 503 0981 266 3842 000 8532 604 656
Increase From Depreciation Charge For Year Property Plant Equipment 10 09410 0328 7065 8261 05126 
Net Current Assets Liabilities128 560-134 467154 096427 976490 484837 5941 071 1681 200 736
Number Shares Issued Fully Paid 29 090      
Other Creditors86414 2841 14356 64015 97114 53140 99234 725
Other Taxation Social Security Payable5 6086 0206 4668 35121 562103 627134 776111 662
Par Value Share 1      
Prepayments Accrued Income61 69717 41516 32016 694    
Property Plant Equipment Gross Cost263 995276 072276 072276 072276 072276 072276 072 
Provisions For Liabilities Balance Sheet Subtotal2 575       
Recoverable Value-added Tax55 57256 91178 016143 534    
Total Additions Including From Business Combinations Property Plant Equipment 12 077      
Total Assets Less Current Liabilities152 221-108 823169 708434 882491 564837 6231 071 1711 200 739
Trade Creditors Trade Payables141 917118 48698 692131 13484 936129 866109 67557 704
Trade Debtors Trade Receivables543 016330 823312 937573 188598 482640 486589 187573 936
Corporation Tax Payable   11 651    

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 25th, May 2023
Free Download (8 pages)

Company search

Advertisements